Search icon

ALLIED TUBE & CONDUIT CORPORATION - Florida Company Profile

Company Details

Entity Name: ALLIED TUBE & CONDUIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1984 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 29 Mar 1985 (40 years ago)
Document Number: P01347
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16100 S. Lathrop Ave, Harvey, IL, 60426, US
Mail Address: 16100 S. Lathrop Ave, Harvey, IL, 60426, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kelly Daniel S Vice President 16100 S. Lathrop Ave, Harvey, IL, 60426
Hunter Gordon Vice President 16100 S. Lathrop Ave, Harvey, IL, 60426
Young Courtney Assi 16100 S. Lathrop Ave, Harvey, IL, 60426
Stampfel John Vice President 16100 S. Lathrop Ave, Harvey, IL, 60426
Waltz William Chief Executive Officer 16100 S. Lathrop Ave, Harvey, IL, 60426
Sami Shehzad S Vice President 16100 S. Lathrop Ave, Harvey, IL, 60426
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 16100 S. Lathrop Ave, Harvey, IL 60426 -
CHANGE OF MAILING ADDRESS 2024-04-02 16100 S. Lathrop Ave, Harvey, IL 60426 -
REGISTERED AGENT NAME CHANGED 1992-05-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1985-03-29 - -
AMENDMENT 1984-07-16 - -

Court Cases

Title Case Number Docket Date Status
LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., VS ALLIED TUBE & CONDUIT CORPORATION, etc., et al., 3D2020-1538 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON M. RODGERS-DA CRUZ, CURTIS B. MINER, STEVEN M. SIEGFRIED, STUART H. SOBEL, William Allen Bonner, ALTON C. HALE, JR., JOSEPH M. MATTHEWS, PATRICK S. MONTOYA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellee
Status Active
Representations WILLIAM W. VERTES, SCOTT M. SARASON, BENNETT R. BLACHAR, WILLIAM F. FINK, ROBERT A. CARLSON, STEVEN M. APPELBAUM, JONATHAN BLAKE HUNTER, MICHAEL A. HORNREICH, JOY SPILLIS LUNDEEN, JILL NEXON BERMAN, Jacob J. Liro, ERIC S. BOOS, MARK A. BOYLE, JEFFREY F. BOGERT, KATHY J. MAUS, JON D. DERREVERE, AMANDA K. ANDERSON, JEFFREY B. SHAPIRO, ANDREW S. CONNELL, JR., ROBERT H. DE FLESCO, III, JUAN DIAZ, Francisco Touron, III

Docket Entries

Docket Date 2020-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-815, 19-2054, 19-2053, 19-2051, 19-2050, 19-2048, 19-2047, 19-2046, 19-2044
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 1, 2020.
LEVIEV BOYMELGREEN MARQUIS DEVELOPERS, LLC, etc., VS MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2019-1243 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20726

Parties

Name Leviev Boymelgreen Marquis Developers, LLC
Role Appellant
Status Active
Representations Randell H. Rowe, IV, HANNAH M. TYSON, JASON R. MOYER, ANGELIKA M. VANDENBERG, COLLIN A. MIXON
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRUCE R. CALDERON, MARK J. RAGUSA, JON D. DERREVERE, Alan S. Rosenberg, DOUGLAS J. KRESS, JORDAN C. KAY, George R. Truitt, Jr., NANCY STONER, MICHAEL J. FRIEDMAN, KELLY R. MELCHIONDO, MARY NIKEZIC, NICOLE D. MOSS, JON MICHAEL KENDRICK, RYAN M. CHARLSON, JOY SPILLIS LUNDEEN, Dana Chaaban, SCOTT D. REMBOLD, PETER S. BAUMBERGER, WILLIAM W. VERTES, MIKE PISCITELLI, JASON M. RODGERS-DA CRUZ, NICHOLAS D. SIEGFRIED, MICHAEL F. SUAREZ, D. BRYAN HILL, JR., RONALD S. NISONSON, JASON E. HANDIN, ERIC S. BOOS, ALICIA Z. GROSS, JOSEPH W. DOWNS, III, Michael Jay Rune, II
Name DECK TIGHT ROOFING SERVICES, INC.
Role Appellee
Status Active
Name KM PLAZA, LLC
Role Appellee
Status Active
Name LUBRIZOL ADVANCED MATERIALS, INC.
Role Appellee
Status Active
Name FORM WORKS, INC.
Role Appellee
Status Active
Name KATZ MELTZER CONSTRUCTION COMPANY
Role Appellee
Status Active
Name THE LUBRIZOL CORPORATION
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name OTIS ELEVATOR COMPANY
Role Appellee
Status Active
Name PLAZA CONTRACTING COMPANY LLC
Role Appellee
Status Active
Name GAMMA USA, INC.
Role Appellee
Status Active
Name NORTHSTAR FIRE PROTECTION, INC.
Role Appellee
Status Active
Name M. Ecker & Company Florida, Inc.
Role Appellee
Status Active
Name Northstar Fire Protections, Inc.
Role Appellee
Status Active
Name NOVA ENGINEERING AND ENVIRONMENTAL, LLC
Role Appellee
Status Active
Name STEVEN FELLER P.E., INC.
Role Appellee
Status Active
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to compel
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL THECLERK TO REVISE INDEX AND RECORD, ORIN THE ALTERNATIVE, FOR ORDER OFSATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TOCOMPEL THE CLERK TO REVISE INDEX ANDRECORD, OR IN THE ALTERNATIVE, FORORDER OF SATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on September 17, 2019, the abatement entered on August 19, 2019 is hereby lifted. The appeal shall proceed accordingly.
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Partial Stipulation of Dismissal filed on October 30, 2019, and the Stipulation of Dismissal filed on November 11, 2019, are recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ PARTIAL STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Clerk of Courts for the Eleventh Judicial Circuit’s response and the corrected record on appeal filed on October 25, 2019, are noted. Upon consideration, appellant’s Third Motion to Compel is hereby denied as moot.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF COURT RESPONSE
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2nd Corrected Record on Appeal ( Including supplemental Pleadings)
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Clerk of the Eleventh Judicial Circuit is ordered to file a responseto the appellant's Third Motion to Compel within ten (10) days from the date of this Order. In its response, the Clerk shall explain whether it has complied with this Court's previous orders regarding the record and if it has not complied, it shall explain why not.
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 25 days to 11/12/19
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S THIRD MOTIONTO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S THIRD MOTION TO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ ARQUITECTONICA'S RESPONSE TO APELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN THE ALTERNATIVE, FOR ORDER OF SATISFACTION, AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel is granted. The Clerk of the Circuit Court shall, within ten (10) days from the date of this order, revise the index and the record on appeal so that they comply with applicable Rules and so they contain no typographical errors or pagination errors.
Docket Date 2019-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE STEVEN FELLER, P.E.'S RESPONSE TO APPELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN ALTERNATIVE, FOR ORDER OF SATISFACTION AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANTTO COURT ORDER
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 18, 2019.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold the appeal in abeyance is granted, and the appeal is held in abeyance awaiting of an order disposing of appellant’s motion for rehearing. Appellant shall file a status report within thirty (30) days of the date of this order. Upon consideration of appellant’s motion to compel the clerk to prepare the record, within ten (10) days from the date of this order, the Clerk of the Circuit Court is ordered comply with the directions stated in the motion or file a response to the appellant’s motion to compel.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 13, 2019.
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TYCO FIRE PRODUCTS, L.P. and ALLIED TUBE & CONDUIT CORPORATION, VS 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2016-2043 2016-09-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35751

Parties

Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellant
Status Active
Name TYCO FIRE PRODUCTS, L.P
Role Appellant
Status Active
Representations ERIC S. BOOS, JENNIFER A. MCLOONE, DANIEL B. ROGERS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PATRICK S. MONTOYA, JENNIFER G. HAYNES, JOSE B. RODRIGUEZ, ALAN G. KIPNIS, STUART H. SOBEL, MICHAEL E. STEARNS, JON D. DERREVERE, DONALD A. BLACKWELL, ALTON C. HALE, JR., GERARD A. TUZZIO, STEVEN M. SIEGFRIED, Jay D. O'Sullivan, Martin Buckley, ERVIN A. GONZALEZ, ROBERT A. CARLSON, DANIEL E. LEVIN, JOY SPILLIS LUNDEEN, Lorne E. Berkeley, RONALD S. NISONSON, DENISE M. ANDERSON, Scott D. Kravetz, PAUL HARALSON, GARY F. BAUMANN, William Allen Bonner, Richard G. Daniels
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-10-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion regarding reply brief is treated as a motion for an extension of time within which to file the petitioners¿ reply. The reply is due by October 17, 2016; see Fla. R. App. P. 9.100(k).
Docket Date 2016-09-29
Type Notice
Subtype Notice
Description Notice ~ of respondent's position on the motion regarding reply brief
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion regarding reply to the response to the petition for writ of certiorari
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-27
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ emergency motion for stay pending ruling on petition for writ of certiorari, the emergency motion for stay is granted as to the six documents identified by bates stamp numbers at page 11 of the petition for certiorari; denied as to all other documents required to be produced pursuant to the trial court discovery order.
Docket Date 2016-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion to determine the confidentiality of court records is granted as stated in the motion. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion to determine the confidentiality of court records
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ to pet. emerg. motion for stay pending ruling on pet. for writ of cert.
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent 2711 Hollywood Beach Condominium Association, Inc.¿s motion for an extension of time to respond to the petition for writ of certiorari is granted to and including September 27, 2016.
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RS position on emergency motion for stay pending ruling on pet. for writ of cert.
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-02
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners¿ emergency motion for stay pending review is granted, and the trial court¿s order dated August 29, 2016 is hereby stayed pending further order of this Court. Respondents are ordered to file and serve responses no later than noon, Friday, September 9, 2016 to the petition for writ of certiorari, emergency motion for stay, and motion to determine the confidentiality of court records.ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2016-09-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TYCO FIRE PRODUCTS, L.P

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State